|
|
20 Mar 2026
|
20 Mar 2026
Previous accounting period shortened from 30 October 2025 to 30 June 2025
|
|
|
13 Jan 2026
|
13 Jan 2026
Termination of appointment of Christopher James Coxhead as a director on 19 December 2025
|
|
|
02 Sep 2025
|
02 Sep 2025
Confirmation statement made on 2 September 2025 with no updates
|
|
|
11 Aug 2025
|
11 Aug 2025
Confirmation statement made on 25 July 2025 with updates
|
|
|
10 Jun 2025
|
10 Jun 2025
Registration of charge SC2345340005, created on 6 June 2025
|
|
|
07 Mar 2025
|
07 Mar 2025
Appointment of Lisa Barter-Ng as a director on 31 January 2025
|
|
|
07 Mar 2025
|
07 Mar 2025
Appointment of Christopher James Coxhead as a director on 31 January 2025
|
|
|
14 Jan 2025
|
14 Jan 2025
Registration of charge SC2345340004, created on 9 January 2025
|
|
|
06 Jan 2025
|
06 Jan 2025
Change of details for Bright Stars Nursery Group Limited as a person with significant control on 31 October 2024
|
|
|
09 Dec 2024
|
09 Dec 2024
Second filing for the notification of Cme Investments Limited as a person with significant control
|
|
|
09 Dec 2024
|
09 Dec 2024
Second filing for the cessation of Cme Investments Limited as a person with significant control
|
|
|
07 Nov 2024
|
07 Nov 2024
Statement of Company's objects
|
|
|
07 Nov 2024
|
07 Nov 2024
Memorandum and Articles of Association
|
|
|
07 Nov 2024
|
07 Nov 2024
Resolutions
|
|
|
06 Nov 2024
|
06 Nov 2024
Notification of Bright Stars Nursery Group Limited as a person with significant control on 30 October 2024
|
|
|
06 Nov 2024
|
06 Nov 2024
Appointment of Mr Stephen Martin Booty as a director on 31 October 2024
|
|
|
06 Nov 2024
|
06 Nov 2024
Appointment of Clare Elizabeth Wilson as a director on 31 October 2024
|
|
|
06 Nov 2024
|
06 Nov 2024
Termination of appointment of Linda Anne Macaulay as a director on 31 October 2024
|
|
|
06 Nov 2024
|
06 Nov 2024
Termination of appointment of Dugald Macdonald Macaulay as a director on 31 October 2024
|
|
|
06 Nov 2024
|
06 Nov 2024
Termination of appointment of Dugald Macdonald Macaulay as a secretary on 31 October 2024
|
|
|
06 Nov 2024
|
06 Nov 2024
Cessation of Sollas Holdings Ltd as a person with significant control on 30 October 2024
|
|
|
06 Nov 2024
|
06 Nov 2024
Previous accounting period shortened from 31 July 2025 to 30 October 2024
|
|
|
06 Nov 2024
|
06 Nov 2024
Registered office address changed from , Montgomerie Heights, Apartment 3/4, 60 Southbrae Gardens, Jordanhill, Glasgow Strathclyde, G13 1UB to Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on 6 November 2024
|